Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Clarendon Construction & Contracting LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Gross Profit£2,386,376 +23.66%
Trade Debtors£574,439 -99.87%
Employees£51 +5.88%
Operating Profit£731,324 +57.40%
Total assets£3,097,892 +8.19%

Details

Company type Private Limited Company, Active
Company Number 03807249
Record last updated Friday, October 19, 2018 4:55:56 PM UTC
Official Address 37 St Margarets Street Westgate
There are 208 companies registered at this street
Locality Westgate
Region Kent, England
Postal Code CT12TU
Sector Construction of domestic buildings

Charts

Visits

CLARENDON CONSTRUCTION & CONTRACTING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32024-72024-82024-122025-12025-32025-401

Directors

Document Type Publication date Download link
Registry Nov 27, 2017 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 27, 2017 Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Sep 17, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 17, 2013 Registration of a charge / charge code 3807... Registration of a charge / charge code 3807...
Registry Aug 29, 2013 Return of allotment of shares Return of allotment of shares
Registry Aug 29, 2013 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 14, 2013 Annual return Annual return
Financials Jul 23, 2013 Annual accounts Annual accounts
Registry Jul 8, 2013 Miscellaneous document Miscellaneous document
Registry Jul 4, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Nov 22, 2012 Annual accounts Annual accounts
Registry Jul 31, 2012 Annual return Annual return
Registry May 15, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 20, 2012 Statement of satisfaction in full or in part of mortgage or charge 3807... Statement of satisfaction in full or in part of mortgage or charge 3807...
Registry Feb 15, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Feb 9, 2012 Appointment of a man as Director 3807... Appointment of a man as Director 3807...
Registry Nov 21, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Nov 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Jul 28, 2011 Annual return Annual return
Financials Jan 10, 2011 Annual accounts Annual accounts
Registry Jul 21, 2010 Annual return Annual return
Registry Jul 21, 2010 Change of particulars for director Change of particulars for director
Registry Jul 21, 2010 Change of particulars for director 3807... Change of particulars for director 3807...
Registry Apr 21, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 2010 Particulars of a mortgage or charge 3807... Particulars of a mortgage or charge 3807...
Registry Apr 16, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2010 Particulars of a mortgage or charge 3807... Particulars of a mortgage or charge 3807...
Financials Jan 16, 2010 Annual accounts Annual accounts
Registry Dec 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2009 Particulars of a mortgage or charge 3807... Particulars of a mortgage or charge 3807...
Registry Jul 27, 2009 Annual return Annual return
Registry Jul 10, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 9, 2008 Annual accounts Annual accounts
Registry Aug 28, 2008 Annual return Annual return
Registry Aug 28, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 3, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2007 Particulars of a mortgage or charge 3807... Particulars of a mortgage or charge 3807...
Financials Dec 10, 2007 Annual accounts Annual accounts
Registry Oct 27, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 2007 Particulars of a mortgage or charge 3807... Particulars of a mortgage or charge 3807...
Registry Aug 9, 2007 Annual return Annual return
Registry May 31, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 21, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 3, 2007 Particulars of a mortgage or charge 3807... Particulars of a mortgage or charge 3807...
Financials Nov 30, 2006 Annual accounts Annual accounts
Registry Aug 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 9, 2006 Annual return Annual return
Registry Oct 8, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 29, 2005 Annual accounts Annual accounts
Registry Jul 20, 2005 Annual return Annual return
Financials Dec 7, 2004 Annual accounts Annual accounts
Registry Oct 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 2004 Particulars of a mortgage or charge 3807... Particulars of a mortgage or charge 3807...
Registry Jul 23, 2004 Annual return Annual return
Registry Jul 16, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 7, 2003 Annual return Annual return
Registry Aug 6, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 25, 2003 Annual accounts Annual accounts
Registry Mar 24, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 3, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 3, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3807... Declaration of satisfaction in full or in part of a mortgage or charge 3807...
Registry Nov 27, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 17, 2002 Annual accounts Annual accounts
Registry Oct 4, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 22, 2002 Annual return Annual return
Registry Apr 13, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 29, 2001 Annual accounts Annual accounts
Registry Nov 7, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 7, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3807... Declaration of satisfaction in full or in part of a mortgage or charge 3807...
Registry Aug 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2001 Annual return Annual return
Registry Feb 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2000 Annual return Annual return
Financials Jul 7, 2000 Annual accounts Annual accounts
Registry May 27, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 2000 Particulars of a mortgage or charge 3807... Particulars of a mortgage or charge 3807...
Registry Sep 13, 1999 Change of accounting reference date Change of accounting reference date
Registry Aug 1, 1999 Appointment of a director Appointment of a director
Registry Aug 1, 1999 Appointment of a secretary Appointment of a secretary
Registry Aug 1, 1999 Appointment of a director Appointment of a director
Registry Aug 1, 1999 Resignation of a secretary Resignation of a secretary
Registry Aug 1, 1999 Resignation of a director Resignation of a director
Registry Jul 14, 1999 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)